Company NameBf Spv Limited
Company StatusDissolved
Company Number06785584
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gary Hudson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lincoln Park
Amersham
Buckinghamshire
HP7 9HF
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Wild Hill Lane
Hunton
Bedale
North Yorkshire
DL8 1QJ
Director NameMr Martin Edward Thorp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Vogans Mill Wharf
17 Mill Street
London
SE1 2BZ
Secretary NameMr Robert Dennis Galvin
NationalityBritish
StatusClosed
Appointed31 July 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address32 Western Lane
London
SW12 8JS

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bf Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,146
Current Liabilities£8,375

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 October 2013Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 11 October 2013 (2 pages)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Statement of affairs with form 4.19 (6 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(5 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(5 pages)
21 January 2013Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages)
4 August 2011Full accounts made up to 31 October 2010 (16 pages)
29 June 2011Auditor's resignation (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 October 2009 (13 pages)
3 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (16 pages)
3 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (16 pages)
1 September 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
24 August 2009Secretary appointed robert galvin (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 20-22 bedford row london WC1R 4JS (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2009Director appointed martin edward thorp (2 pages)
24 April 2009Appointment terminated director ian berry (1 page)
24 April 2009Director appointed gary hudson (2 pages)
24 April 2009Director appointed stephen padgett (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 January 2009Incorporation (18 pages)